Skip header and navigation

Revise Search

16 records – page 1 of 2.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1850 F020
Date Range
1850
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1850
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1850
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Eby, Isaac Sr.
Caldwell, William P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1850 F020
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Caldwell, William P.
Administrator: None.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1871 F058
Date Range
1871
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1871
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1871
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Mellinger, Ann
Mellinger, Jacob
Hershey, Anna
Eby, Mary
Mellinger, Susanah
Eby, Isaac
Mellinger, Benjamin
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1871 F058
Box Number
009
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Mellinger, Jacob; Hershey, Anna; Eby, Mary; Mellinger, Susanah; Eby, Isaac.
Administrator: Mellinger, Benjamin.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1910 F005 E
Collection
Estate Inventories
Year
1910
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0033
People
Eby, Isaac
Subcategory
Need to Classify
Place
Paradise Twp.
Object Name
Estate Inventory
Object ID
Inv 1910 F005 E
Box Number
033
Additional Notes
1 item, 3 pieces
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1892 F021 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1892
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0281
People
Mellinger, Susan
Eby, Isaac
Subcategory
Documentary Artifact
Place
Salisbury Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1892 F021 M
Box Number
281
Additional Notes
Eby, Isaac. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Darmstaetter Collection
Title
Photograph- Gentlemen standing on the steps of the Stockyard Hotel.
Object ID
D-03-04-69
Date Range
November 28, 1917
  1 image  
Object Name
Print, Photographic
Collection
Darmstaetter Collection
Title
Photograph- Gentlemen standing on the steps of the Stockyard Hotel.
Description
Gentlemen standing on the steps of the Stockyard Hotel. First row, left to right: George Kocher, George Adams, J. C. Schrack, Harry Stauffer, Harry Snavely, Frank C. Musser. Second row, left to right: H. P. Kennedy, Andrew Frantz, Isaac Douts, Louis Lyons, Herbert Kress, James Sherer, Eugene Wingender. Third row, left to right: Maurcie Brubaker, Edward Shultz, John Miller, Isaac N. Eby. Back row, left to right: David Fulmer, James Caldwell, Walter Dunlap, W. Scott Grube, E. E. Maybee, Oliver Brubaker, Isaac Musser, J. R. P., Jonas Minnich, B. D. Fox, Thomas Scanlon, William Young, William Troutman.
Date Range
November 28, 1917
Storage Location
LancasterHistory, Lancaster, PA
People
Kocher, George
Adams, George
Schrack, J.C.
Stauffer, Harry
Snavely, Harry
Musser, Frank C.
Kennedy, H.P.
Frantz, Andrew
Douts, Isaac
Lyons, Louis
Kress, Herbert
Sherer, James
Wingender, Eugene
Brubaker, Maurice
Shultz, Edward
Miller, John
Eby, Isaac N.
Fulmer, David
Caldwell, Jems
Dunlalp, Walter
Grube, W. Scott
Maybee, E.E.
Brubaker, Oliver
Musser, Isaac
Minnich, Jonas
Fox, B.D.
Scanlon, Thomas
Young, William
Troutman, William
Studio
Darmstaetter's
Subcategory
Documentary Artifact
Search Terms
Stockyard Inn
Lancaster Stockyards
Object Name
Print, Photographic
Film Size
8 x 10 inches
Print Size
8 x 10 inches
Object ID
D-03-04-69
Negative Number
yes glass
Other Number
349 4077n
Images
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
APR 1828 F011 MC
Date Range
1828/04
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1828/04
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0006
People
Eby, Isaac Jr.
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
APR 1828 F011 MC
Box Number
006
Additional Notes
Petition for tavern license
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Mayor's Court
Title
Mayor's Court
Object ID
AUG 1828 F032 MC
Date Range
1828/08
Collection
Mayor's Court
Title
Mayor's Court
Admin/Biographical History
The Mayor's Court was established at the incorporation of the City of Lancaster in 1818, and was composed of the mayor, recorder, and aldermen with powers and jurisdiction analogous to the Court of Quarter Sessions of the Peace, Oyer and Terminer, and Jail Delivery. It was abolished on 6 February 1849.
System of Arrangement
Organized by court term.
Arranged with general materials first, then constables reports, tavern licenses, un-numbered cases, and numbered cases.
Date Range
1828/08
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0006
People
Eby, Isaac Jr.
Subcategory
Documentary Artifact
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
AUG 1828 F032 MC
Box Number
006
Additional Notes
Tippling house
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Case Number
16.000
Classification
RG 99-00 [0101]
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1851 F015 E
Date Range
1851
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1851
Year
1851
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0080
People
Eby, Isaac Sr.
Eby, Christian
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1851 F015 E
Box Number
080
Additional Notes
Eby, Christian. Executor.
1 Item, 1 Piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1858 F018 E
Date Range
1858
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1858
Year
1858
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0081
People
Eby, Isaac
Subcategory
Documentary Artifact
Place
Leacock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1858 F018 E
Box Number
081
Additional Notes
Eby, Christian. Executor.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1828 #420
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0009
People
Belesting, Mary
Belesting, Rachel
Blackwell, William
Book, John
Bosley, John
Bowers, John C.
Burns, Mary
Butler, William
Cook, Casper
Corran, John
Dellet, Jacob
Eby, Isaac
Eichholtz, Henry
Foster, John
Gintner, Jacob
Graeff, David
Hambright, William
Hetzelberger, Mary Ann
Hubley, Joseph
Inser, Charles
Jackson, Richard
Kapp, George
Kerns, Robert
King, Conrad
Lovet, Thomas
Luitell, James
Lynch, A. J.
McDonald, Ann
McConnel, Catherine
McConnel, Mary
McGrann, Michael
Remick, Harriet
Remick, Peter
Stehman, John
Swein, Stacy
Tarring, John
Thompson, John
Vogt, Martin
Weaver, John
Williams, James
Wolf, Maria
Subcategory
Documentary Artifact
Search Terms
Lancaster
Courthouses
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1828 #420
Box Number
009
Notes
Entered into Q & A Jun 28, 2001.
Additional Notes
Courthouse.
Payment for work done in the April Sessions 1828.
Eichholtz, Henry. [Clerk.]
Work was done on the following cases:
Mc Donald, Ann. Indicted for receiving stolen goods.
Jackson, Richard. Convicted for Larceny.
Dellet, Jacob. Convicted for Assault and Battery.
McConnel, Mary. Indicted for assault and battery on Hetzelberger, Mary Ann. Ignoramus.
Inser, Charles. Indicted for assault and battery on Bosley, John. Ignoramus.
Butler, William. Alias Blackwell, William. Convicted for keeping a tippling house.
Kerns, Robert. Indicted for Larceny.
Williams, James. Convicted for keeping a tippling house.
Weaver, John. Convicteded for Assault and battery.
Book, John. Indicted for Larceny.
Bowers, John C. Indicted for Malicious Miscief on complaint of McGrann, Michael.
McGrann, Michael. Indicted for Surety of the Peace on complaint of Bowers, John C.
Tarring, John. Indicted for Surety of the Peace on complaint of Lynch, A. J.
Corran, John. Indicted for Surety of the Peace on complaint of Remick, Peter.
King, Conrad. Indicted for Surety of the Peace on complaint of Gintner, Jacob.
Kapp, George. Indicted for Counterfeiting.
Belesting, Rachel; Belesting, Mary. Convicted of affray.
Cook, Casper. Indictment for affray.
Wolf, Maria; Burns, Mary; Tarring, John. Convicted of affray.
Thompson, John. Convivted for Disorderly House.
Butler, William. Indicted for disorderly house.
Graeff, David. Indicted for Surety of the Peace on complaint of Vogt, Martin.
Eby, Isaac. Indicted for keeping a tippling house.
Lovet, Thomas. Indicted for keeping a tippling house.
Stehman, John. Indicted for keeping a tippling house.
Luitell, James. Indicted for keeping a tippling house.
Hubley, Joseph. Indicted for keeping a tippling house.
Hambright, William. Indicted for keeping a tippling house
Swein, Stacy. Indicted for keeping a tippling house.
Remick, Harriet. Acquitted of Larceny.
Thompson, John. Indicted for Surety of Peace on complaint of Foster, John.
McConnel, Catherine. Indicted for Surety of the Peace on complaint of Hetzelberger, Mary Ann.
1 item 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail

16 records – page 1 of 2.